This company is commonly known as Tollgate Lock Residents Rtm Company Limited. The company was founded 19 years ago and was given the registration number 05423538. The firm's registered office is in BATTLE. You can find them at 26 High Street, , Battle, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TOLLGATE LOCK RESIDENTS RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 05423538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 High Street, Battle, East Sussex, TN33 0EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 7 Tollgate Lock, New Winchelsea Road, Rye, Uk, TN31 7UG | Director | 01 April 2012 | Active |
26, High Street, Battle, TN33 0EA | Director | 29 July 2023 | Active |
26, High Street, Battle, TN33 0EA | Director | 29 July 2023 | Active |
26, High Street, Battle, TN33 0EA | Director | 29 July 2023 | Active |
Shanklin House, Cackle Street Brede, Rye, TN31 6DX | Director | 30 April 2005 | Active |
36, Norman Road, St Leonards On Sea, TN38 0EJ | Secretary | 01 May 2012 | Active |
32, Parkwood, Iden, Rye, Uk, TN31 7XE | Secretary | 13 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 2005 | Active |
4, Johnsdale, Oxted, Great Britain, RH8 0BW | Director | 13 April 2005 | Active |
Flat 15 Tollgate Lock, New Winchelsea Road, Rye, TN31 7UG | Director | 20 May 2006 | Active |
15 Tollgate Lock, New Winchelsea Road, Rye, TN31 7UG | Director | 13 April 2005 | Active |
Rose Cottage, Main Street Iden, Rye, TN31 7PT | Director | 20 May 2006 | Active |
Flat 6 Tollgate Lock, New Winchelsea Road, Rye, TA31 7UG | Director | 09 April 2012 | Active |
26 Tollgate Lock, New Winchelsea Road, Rye, TN31 7UG | Director | 13 April 2005 | Active |
Mr Raymond French | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | 26, High Street, Battle, TN33 0EA |
Nature of control | : |
|
Mr Martin Charles Carter | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Address | : | 26, High Street, Battle, TN33 0EA |
Nature of control | : |
|
Mrs Jennifer Lillian Caister | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Address | : | 26, High Street, Battle, TN33 0EA |
Nature of control | : |
|
Mr Rodney Alfred Nickerson | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | British |
Address | : | 26, High Street, Battle, TN33 0EA |
Nature of control | : |
|
Mr Edward Blake | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | 26, High Street, Battle, TN33 0EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-30 | Officers | Termination secretary company with name termination date. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.